South Shields
NE34 0NU
Director Name | Mrs Victoria Jane Peters |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(7 years after company formation) |
Appointment Duration | 12 years |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Unit 3d Middlefields Industrial Estate South Shields NE34 0NU |
Director Name | Mr Douglas John Corbitt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 July 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Middlefields Industrial Estate South Shields NE34 0NU |
Director Name | Mr Oliver George Henry Peters |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d Middlefields Industrial Estate South Shields NE34 0NU |
Director Name | Mr Dino Etore George Peters |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 102 Chapel House Drive Chapel House Newcastle Upon Tyne Tyne & Wear NE5 1AN |
Director Name | Ian William Riddoch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 2009) |
Role | Sales Marketing Manager |
Correspondence Address | The Steading, Mill Of Potterton Aberdeen AB23 8YX Scotland |
Director Name | Mr Gordon Roy Peters |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmer Four Clervaux Exchange Business Centre Clervaux Terrace Jarrow Tyne And Wear NE32 5UP |
Secretary Name | Mr Dino Etore George Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 102 Chapel House Drive Chapel House Newcastle Upon Tyne Tyne & Wear NE5 1AN |
Director Name | Mr Hugh McGill Blair |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Wedgewood Drive Leeds West Yorkshire LS8 1EF |
Director Name | Mr Rory John Todd McMillen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 November 2017) |
Role | Management & HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Palmer Four Clervaux Exchange Business Centre Clervaux Terrace Jarrow Tyne And Wear NE32 5UP |
Secretary Name | Mr Douglas John Corbitt |
---|---|
Status | Resigned |
Appointed | 21 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | Station House Station Road Wylam Northumberland NE41 8HR |
Director Name | Mr Stephen James Logan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roger Royd Farm Whin Moor Lane Silkstone Barnsley South Yorkshire S75 4NL |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Website | maymask.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70787929 |
Telephone region | London |
Registered Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,080,989 |
Cash | £219,624 |
Current Liabilities | £431,731 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
11 January 2018 | Delivered on: 26 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
24 April 2023 | Termination of appointment of Douglas John Corbitt as a director on 20 April 2023 (1 page) |
24 April 2023 | Termination of appointment of Oliver George Henry Peters as a director on 20 April 2023 (1 page) |
3 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
31 March 2023 | Registered office address changed from Unit 3D Middlefields Industrial Estate South Shields NE34 0NU United Kingdom to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 31 March 2023 (1 page) |
25 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 October 2021 | Registered office address changed from Palmer Four Clervaux Exchange Business Centre Clervaux Terrace Jarrow Tyne and Wear NE32 5UP United Kingdom to Unit 3D Middlefields Industrial Estate South Shields NE34 0NU on 30 October 2021 (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Cessation of Gordon Roy Peters as a person with significant control on 3 April 2018 (1 page) |
3 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
3 April 2019 | Notification of Victoria Jane Peters as a person with significant control on 3 April 2018 (2 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
26 January 2018 | Registration of charge 054071260001, created on 11 January 2018 (6 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Termination of appointment of Rory John Todd Mcmillen as a director on 15 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Rory John Todd Mcmillen as a director on 15 November 2017 (1 page) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
17 November 2017 | Termination of appointment of Gordon Roy Peters as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Gordon Roy Peters as a director on 17 November 2017 (1 page) |
4 August 2017 | Appointment of Mr Oliver George Henry Peters as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Oliver George Henry Peters as a director on 4 August 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Registered office address changed from Orchard Court Vii Binley Business Park Harry Weston Road Coventry CV3 2TQ to Palmer Four Clervaux Exchange Business Centre Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Orchard Court Vii Binley Business Park Harry Weston Road Coventry CV3 2TQ to Palmer Four Clervaux Exchange Business Centre Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 8 August 2016 (1 page) |
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Termination of appointment of Hugh Blair as a director (1 page) |
15 October 2013 | Termination of appointment of Hugh Blair as a director (1 page) |
15 July 2013 | Appointment of Mr Douglas John Corbitt as a director (2 pages) |
15 July 2013 | Appointment of Mr Douglas John Corbitt as a director (2 pages) |
25 June 2013 | Director's details changed for Mrs Victoria Jane Peters on 25 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mrs Victoria Jane Peters on 25 June 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Mrs Victoria Jane Peters on 25 June 2013 (1 page) |
25 June 2013 | Secretary's details changed for Mrs Victoria Jane Peters on 25 June 2013 (1 page) |
25 June 2013 | Director's details changed for Mr Gordon Roy Peters on 25 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Rory John Todd Mcmillen on 25 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Gordon Roy Peters on 25 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Rory John Todd Mcmillen on 25 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Registered office address changed from 17 Red Lion Square Holborn London WC1R 4QH England on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 17 Red Lion Square Holborn London WC1R 4QH England on 30 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Stephen Logan as a director (2 pages) |
15 April 2013 | Termination of appointment of Stephen Logan as a director (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Appointment of Mrs Victoria Jane Peters as a director (2 pages) |
31 August 2012 | Appointment of Mrs Victoria Jane Peters as a director (2 pages) |
1 August 2012 | Registered office address changed from Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE United Kingdom on 1 August 2012 (1 page) |
23 May 2012 | Company name changed the maymask group LIMITED\certificate issued on 23/05/12
|
23 May 2012 | Company name changed the maymask group LIMITED\certificate issued on 23/05/12
|
30 April 2012 | Resolutions
|
30 April 2012 | Change of name notice (2 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Change of name notice (2 pages) |
24 April 2012 | Termination of appointment of Douglas Corbitt as a secretary (1 page) |
24 April 2012 | Appointment of Mrs Victoria Jane Peters as a secretary (2 pages) |
24 April 2012 | Appointment of Mrs Victoria Jane Peters as a secretary (2 pages) |
24 April 2012 | Termination of appointment of Douglas Corbitt as a secretary (1 page) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 October 2011 | Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 11 October 2011 (1 page) |
27 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
27 July 2011 | Resolutions
|
27 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
27 July 2011 | Consolidation of shares on 1 July 2011 (7 pages) |
27 July 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Consolidation of shares on 1 July 2011 (7 pages) |
27 July 2011 | Change of share class name or designation (2 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
27 July 2011 | Change of share class name or designation (2 pages) |
27 July 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Consolidation of shares on 1 July 2011 (7 pages) |
27 July 2011 | Resolutions
|
22 July 2011 | Certificate of fact - name correction from maymask group LIMITED to the maymask group LIMITED (1 page) |
22 July 2011 | Certificate of fact - name correction from maymask group LIMITED to the maymask group LIMITED (1 page) |
15 July 2011 | Company name changed maymask (15) LIMITED\certificate issued on 15/07/11
|
15 July 2011 | Company name changed maymask (15) LIMITED\certificate issued on 15/07/11
|
7 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Change of name notice (2 pages) |
18 May 2011 | Appointment of Mr Stephen James Logan as a director (2 pages) |
18 May 2011 | Appointment of Mr Stephen James Logan as a director (2 pages) |
6 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
6 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Registered office address changed from 32 Portland Terrce Newcastle upon Tyne NE2 1QP on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 32 Portland Terrce Newcastle upon Tyne NE2 1QP on 27 May 2010 (1 page) |
26 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
10 February 2010 | Change of share class name or designation (2 pages) |
10 February 2010 | Particulars of variation of rights attached to shares (4 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Particulars of variation of rights attached to shares (4 pages) |
10 February 2010 | Change of share class name or designation (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
2 February 2010 | Appointment of Mr Rory John Todd Mcmillen as a director (2 pages) |
2 February 2010 | Appointment of Mr Douglas John Corbitt as a secretary (1 page) |
2 February 2010 | Appointment of Mr Rory John Todd Mcmillen as a director (2 pages) |
2 February 2010 | Appointment of Mr Douglas John Corbitt as a secretary (1 page) |
2 February 2010 | Termination of appointment of Dino Peters as a secretary (1 page) |
2 February 2010 | Termination of appointment of Dino Peters as a director (1 page) |
2 February 2010 | Termination of appointment of Dino Peters as a director (1 page) |
2 February 2010 | Termination of appointment of Dino Peters as a secretary (1 page) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 32 portland terrace newcastle upon tyne NE2 1QP england (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 32 portland terrace newcastle upon tyne NE2 1QP england (1 page) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Location of debenture register (1 page) |
21 March 2009 | S-div (1 page) |
21 March 2009 | Nc inc already adjusted 12/03/09 (2 pages) |
21 March 2009 | Ad 12/03/09\gbp si [email protected]=824.9\gbp ic 10176/11000.9\ (2 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | S-div (1 page) |
21 March 2009 | Ad 12/03/09\gbp si [email protected]=175\gbp ic 10001/10176\ (2 pages) |
21 March 2009 | Ad 12/03/09\gbp si [email protected]=175\gbp ic 10001/10176\ (2 pages) |
21 March 2009 | Ad 12/03/09\gbp si [email protected]=824.9\gbp ic 10176/11000.9\ (2 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Nc inc already adjusted 12/03/09 (2 pages) |
18 March 2009 | Director appointed hugh mcgill blair (1 page) |
18 March 2009 | Director appointed hugh mcgill blair (1 page) |
17 March 2009 | S-div (1 page) |
17 March 2009 | S-div (1 page) |
11 March 2009 | Ad 26/02/09\gbp si [email protected]=8250\gbp ic 1/8251\ (2 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Ad 06/03/09\gbp si [email protected]=1750\gbp ic 8251/10001\ (2 pages) |
11 March 2009 | Gbp nc 1000/2000000\26/02/09 (1 page) |
11 March 2009 | Ad 06/03/09\gbp si [email protected]=1750\gbp ic 8251/10001\ (2 pages) |
11 March 2009 | Gbp nc 1000/2000000\26/02/09 (1 page) |
11 March 2009 | Ad 26/02/09\gbp si [email protected]=8250\gbp ic 1/8251\ (2 pages) |
13 February 2009 | Appointment terminate, director ian william riddoch logged form (1 page) |
13 February 2009 | Appointment terminate, director ian william riddoch logged form (1 page) |
23 January 2009 | Appointment terminated director ian riddoch (1 page) |
23 January 2009 | Appointment terminated director ian riddoch (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from roecliffe ladycutter lane corbridge northumberland NE45 5RZ england (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from roecliffe ladycutter lane corbridge northumberland NE45 5RZ england (1 page) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from ist floor 15-17 grey street newcastle upon tyne NE1 6EE (1 page) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from ist floor 15-17 grey street newcastle upon tyne NE1 6EE (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
21 April 2006 | Return made up to 30/03/06; full list of members
|
21 April 2006 | Return made up to 30/03/06; full list of members
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | Incorporation (18 pages) |
30 March 2005 | Incorporation (18 pages) |